CH01 |
On 2023/11/24 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Melbourne House 27/29 Collingham Road London SW5 0NU England on 2023/04/17 to Flat 8 Melbourne House 27/29 Collingham Road London SW5 0NU
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/07/24 director's details were changed
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, May 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, May 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 9th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 22nd, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/12/03
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/22
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/14
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/06/13
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Finchlea Estates Limited 9 Scotts Mews Priory Road Ascot Berkshire SL5 8SA England on 2018/06/13 to 9 Melbourne House 27/29 Collingham Road London SW5 0NU
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/04/16.
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/16.
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/22.
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/22
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/11/03.
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 19th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2016/03/31 secretary's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Finchlea Estates Limited the Old Council Offices the Green Datchet Berkshire SL3 9EH on 2016/03/31 to C/O Finchlea Estates Limited 9 Scotts Mews Priory Road Ascot Berkshire SL5 8SA
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/15
filed on: 28th, August 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015/08/28 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 16th, May 2015
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2015/03/25
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/15
filed on: 19th, August 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
170.00 GBP is the capital in company's statement on 2014/08/19
|
capital |
|
AD01 |
Change of registered office on 2014/06/04 from Melbourne House 27-29 Collingham Road London SW5 0NU United Kingdom
filed on: 4th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/03
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/03
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/03
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/03
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/03
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 23rd, May 2014
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 2014/04/28
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/04/28, company appointed a new person to the position of a secretary
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/25
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/25
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/23
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/15
filed on: 7th, September 2013
|
annual return |
Free Download
(16 pages)
|
SH01 |
170.00 GBP is the capital in company's statement on 2013/09/07
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 5th, June 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/15
filed on: 20th, August 2012
|
annual return |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 18th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/15
filed on: 17th, August 2011
|
annual return |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 7th, May 2011
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2011/01/04.
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/10/29
filed on: 29th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/08/15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/15 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/29.
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/15
filed on: 29th, October 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/08/31
filed on: 23rd, June 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2009/09/17 with complete member list
filed on: 17th, September 2009
|
annual return |
Free Download
(11 pages)
|
287 |
Registered office changed on 17/09/2009 from melbourne house 27-29 collingham road london SW5 0NU
filed on: 17th, September 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, September 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, September 2009
|
address |
Free Download
(1 page)
|
288a |
On 2008/10/27 Director appointed
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/29 Director appointed
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/29 Director appointed
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/29 Director appointed
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/28 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/28 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/28 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/28 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/28 Director appointed
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/27 Director appointed
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, August 2008
|
incorporation |
Free Download
(18 pages)
|